- Company Overview for HH TAN 1 LTD (SC552020)
- Filing history for HH TAN 1 LTD (SC552020)
- People for HH TAN 1 LTD (SC552020)
- Insolvency for HH TAN 1 LTD (SC552020)
- More for HH TAN 1 LTD (SC552020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2022 | AD01 | Registered office address changed from 73 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 8 June 2022 | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | CERTNM |
Company name changed tan allure LIMITED\certificate issued on 23/05/22
|
|
07 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | TM01 | Termination of appointment of Ronald Neil Genther as a director on 21 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Ronald Neil Genther as a director on 20 January 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
26 May 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | TM01 | Termination of appointment of Charles Field as a director on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Sandra Field as a director on 1 June 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Feb 2019 | PSC04 | Change of details for Mr Charles Field as a person with significant control on 1 January 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 10 Carnbane Drive Broughty Ferry Dundee DD5 3TW to 73 Charleston Road North Cove Aberdeen AB12 3SZ on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Miss Vikki Field as a director on 1 January 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Vikki Field as a director on 1 January 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr Charles Field as a person with significant control on 1 January 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|